About

Registered Number: 06337330
Date of Incorporation: 08/08/2007 (16 years and 8 months ago)
Company Status: Active
Registered Address: Marlborough House, 298 Regents Park Road, London, N3 2UU,

 

Established in 2007, Victoria Mills Studios Rtm Company Ltd has its registered office in London, it has a status of "Active". The business has 18 directors listed as Akhtar, Khaleel, Chow, Cindy, Holland, Thomas, Smith, Matthew Cory, Sullivan, Janet, Yeoh, Kei Boon, Southam, Roger James, Amin, Abu, Caton, Janet, Devesher, Kanav, Ferrell, Edward, Harleman, Anna Kristina, Knapp, John, Krarup, Henriette Kim Laura, Montefusco, Luigi, Osborne, Peter James, Paramsothi-palmer, Malathi, Sian, Ishvinder.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AKHTAR, Khaleel 10 February 2015 - 1
CHOW, Cindy 02 March 2018 - 1
HOLLAND, Thomas 05 January 2019 - 1
SMITH, Matthew Cory 26 February 2019 - 1
SULLIVAN, Janet 01 November 2013 - 1
YEOH, Kei Boon 26 November 2018 - 1
AMIN, Abu 08 August 2007 28 May 2008 1
CATON, Janet 09 December 2009 28 March 2011 1
DEVESHER, Kanav 26 August 2008 26 August 2010 1
FERRELL, Edward 01 January 2011 06 February 2012 1
HARLEMAN, Anna Kristina 09 December 2009 01 July 2016 1
KNAPP, John 08 August 2007 01 October 2009 1
KRARUP, Henriette Kim Laura 09 December 2009 11 August 2016 1
MONTEFUSCO, Luigi 07 January 2016 06 March 2017 1
OSBORNE, Peter James 22 January 2016 19 October 2017 1
PARAMSOTHI-PALMER, Malathi 07 October 2008 15 May 2011 1
SIAN, Ishvinder 26 August 2008 11 August 2016 1
Secretary Name Appointed Resigned Total Appointments
SOUTHAM, Roger James 11 July 2011 26 January 2012 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
AA - Annual Accounts 21 April 2020
CS01 - N/A 12 August 2019
AA - Annual Accounts 20 May 2019
AP01 - Appointment of director 06 March 2019
AP01 - Appointment of director 18 January 2019
AP01 - Appointment of director 28 November 2018
CS01 - N/A 09 August 2018
AA - Annual Accounts 17 July 2018
AP01 - Appointment of director 14 March 2018
TM01 - Termination of appointment of director 20 October 2017
CS01 - N/A 14 August 2017
AA - Annual Accounts 22 June 2017
TM01 - Termination of appointment of director 06 March 2017
AA - Annual Accounts 21 September 2016
CS01 - N/A 21 September 2016
AD01 - Change of registered office address 15 August 2016
TM01 - Termination of appointment of director 12 August 2016
TM01 - Termination of appointment of director 12 August 2016
TM01 - Termination of appointment of director 12 August 2016
AP04 - Appointment of corporate secretary 11 August 2016
TM02 - Termination of appointment of secretary 11 August 2016
AD01 - Change of registered office address 10 August 2016
AP01 - Appointment of director 22 January 2016
AP01 - Appointment of director 19 January 2016
AP01 - Appointment of director 07 January 2016
TM01 - Termination of appointment of director 23 December 2015
AR01 - Annual Return 18 August 2015
AD01 - Change of registered office address 18 August 2015
AA - Annual Accounts 03 June 2015
AP01 - Appointment of director 10 February 2015
AR01 - Annual Return 19 August 2014
AA - Annual Accounts 12 June 2014
AP01 - Appointment of director 01 November 2013
CH01 - Change of particulars for director 01 November 2013
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 08 August 2013
AD01 - Change of registered office address 08 August 2013
CH04 - Change of particulars for corporate secretary 08 August 2013
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 09 August 2012
TM02 - Termination of appointment of secretary 23 July 2012
AP01 - Appointment of director 22 May 2012
TM01 - Termination of appointment of director 23 February 2012
TM02 - Termination of appointment of secretary 06 February 2012
AP04 - Appointment of corporate secretary 06 February 2012
AD01 - Change of registered office address 06 February 2012
AR01 - Annual Return 18 August 2011
CH01 - Change of particulars for director 04 August 2011
CH01 - Change of particulars for director 04 August 2011
CH01 - Change of particulars for director 04 August 2011
CH01 - Change of particulars for director 04 August 2011
AP03 - Appointment of secretary 18 July 2011
AD01 - Change of registered office address 18 July 2011
AA - Annual Accounts 21 June 2011
TM01 - Termination of appointment of director 13 June 2011
TM01 - Termination of appointment of director 20 April 2011
AP01 - Appointment of director 08 February 2011
AA - Annual Accounts 25 September 2010
TM01 - Termination of appointment of director 13 September 2010
AR01 - Annual Return 12 August 2010
CH01 - Change of particulars for director 11 August 2010
CH01 - Change of particulars for director 11 August 2010
CH01 - Change of particulars for director 11 August 2010
AP01 - Appointment of director 03 March 2010
TM01 - Termination of appointment of director 10 January 2010
AP01 - Appointment of director 10 January 2010
AP01 - Appointment of director 10 January 2010
TM01 - Termination of appointment of director 16 October 2009
363a - Annual Return 12 August 2009
AA - Annual Accounts 09 June 2009
288a - Notice of appointment of directors or secretaries 03 November 2008
288a - Notice of appointment of directors or secretaries 27 October 2008
288a - Notice of appointment of directors or secretaries 01 October 2008
363a - Annual Return 12 August 2008
288b - Notice of resignation of directors or secretaries 30 May 2008
225 - Change of Accounting Reference Date 28 November 2007
353 - Register of members 20 September 2007
287 - Change in situation or address of Registered Office 20 September 2007
288a - Notice of appointment of directors or secretaries 15 August 2007
288a - Notice of appointment of directors or secretaries 15 August 2007
288a - Notice of appointment of directors or secretaries 15 August 2007
288a - Notice of appointment of directors or secretaries 15 August 2007
287 - Change in situation or address of Registered Office 15 August 2007
288b - Notice of resignation of directors or secretaries 15 August 2007
288b - Notice of resignation of directors or secretaries 15 August 2007
NEWINC - New incorporation documents 08 August 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.